TRITON MARINE & ENGINEERING CONSULTANTS LIMITED
Company number SC556056
- Company Overview for TRITON MARINE & ENGINEERING CONSULTANTS LIMITED (SC556056)
- Filing history for TRITON MARINE & ENGINEERING CONSULTANTS LIMITED (SC556056)
- People for TRITON MARINE & ENGINEERING CONSULTANTS LIMITED (SC556056)
- More for TRITON MARINE & ENGINEERING CONSULTANTS LIMITED (SC556056)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD Scotland to Spaces Marischal Square 1 Broad Street Aberdeen AB10 1BL on 1 June 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
03 Dec 2019 | TM01 | Termination of appointment of Gary Holland as a director on 3 December 2019 | |
11 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
30 Apr 2019 | PSC01 | Notification of Joanna Tracinska as a person with significant control on 16 April 2019 | |
30 Apr 2019 | PSC01 | Notification of Sean Holland as a person with significant control on 16 April 2019 | |
30 Apr 2019 | PSC01 | Notification of Gary Holland as a person with significant control on 16 April 2019 | |
30 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 30 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Joanna Tracinska on 29 April 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
23 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
03 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 18 July 2018
|
|
02 Aug 2018 | AP01 | Appointment of Miss Joanna Tracinska as a director on 18 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Sean Holland as a director on 18 July 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
15 Jan 2018 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
26 Sep 2017 | AD01 | Registered office address changed from 2 Redmoss Walk Aberdeen AB12 3JL United Kingdom to 7 Queens Gardens Aberdeen AB15 4YD on 26 September 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
10 Apr 2017 | TM01 | Termination of appointment of Muhhammad Ali Tafazzoly as a director on 30 March 2017 | |
31 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-31
|